- Company Overview for RABBIT TRACK PICTURES LIMITED (11884240)
- Filing history for RABBIT TRACK PICTURES LIMITED (11884240)
- People for RABBIT TRACK PICTURES LIMITED (11884240)
- Charges for RABBIT TRACK PICTURES LIMITED (11884240)
- More for RABBIT TRACK PICTURES LIMITED (11884240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 June 2023
|
|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jun 2024 | CH01 | Director's details changed for Ms Jacqueline Frances Moreton on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Robert John James Taylor on 20 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mr James Geoffrey Ian Norton as a person with significant control on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr James Geoffrey Ian Norton on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Ms Katherine Mary Lindo Kaletsky on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Patrick Jonathan Holland on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 20 June 2024 | |
27 Mar 2024 | TM02 | Termination of appointment of James Geoffrey Ian Norton as a secretary on 31 October 2023 | |
27 Mar 2024 | TM01 | Termination of appointment of Derek O'gara as a director on 31 October 2023 | |
27 Mar 2024 | AP01 | Appointment of Ms Jacqueline Frances Moreton as a director on 31 October 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
20 Feb 2024 | CH01 | Director's details changed for Ms Katherine Mary Lindo Kaletsky on 12 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr James Geoffrey Ian Norton on 12 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr James Geoffrey Ian Norton as a person with significant control on 12 February 2024 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 June 2023
|
|
17 Jan 2024 | CH01 | Director's details changed for Mr Patrick Jonathan Holland on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Derek O'gara on 17 January 2024 | |
25 Sep 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Ms Katherine Mary Lindo Kaletsky on 18 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL England to 37 Warren Street London W1T 6AD on 12 September 2023 | |
21 Jul 2023 | SH08 | Change of share class name or designation | |
21 Jul 2023 | MA | Memorandum and Articles of Association |